GLADSTONE GUEST HOUSE LIMITED

Company Documents

DateDescription
04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY HANNAH MORENO

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM HOWELLS FARM OFFICES, MAYPOLE ROAD, LANGFORD NEAR MALDON ESSEX CM9 4SY

View Document

05/08/105 August 2010 Annual return made up to 28 January 2009 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/12/092 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 Annual return made up to 28 January 2008 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: G OFFICE CHANGED 20/02/06 HOWELLS FARM OFFICES MAYPOLE ROAD LANGFORD NEAR MALDON ESSEX CM8 1BA

View Document

20/02/0620 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: G OFFICE CHANGED 07/02/04 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company